CJP MANAGEMENT LIMITED
NEWCASTLE UPON TYNE SANDCO 753 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3AF

Company number 04441166
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 4TH FLOOR, PARTNERSHIP HOUSE REGENT FARM ROAD, GOSFORTH, NEWCASTLE UPON TYNE, ENGLAND, NE3 3AF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 13 . The most likely internet sites of CJP MANAGEMENT LIMITED are www.cjpmanagement.co.uk, and www.cjp-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cjp Management Limited is a Private Limited Company. The company registration number is 04441166. Cjp Management Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Cjp Management Limited is 4th Floor Partnership House Regent Farm Road Gosforth Newcastle Upon Tyne England Ne3 3af. . PRIME, Sarah Louise is a Secretary of the company. ANDERSON, Keith is a Director of the company. DRYDEN, David Peter is a Director of the company. STOCKS, Peter is a Director of the company. Secretary EWART, John David has been resigned. Secretary LONGSTAFF, Alison has been resigned. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ANSLOW, David has been resigned. Director ARNDT, Josef Eric Robert has been resigned. Director BURCH, George Michael has been resigned. Director CARR, Richard Fawcett has been resigned. Director CLARK, Laurence has been resigned. Director EWART, John David has been resigned. Director GANDY, David has been resigned. Director JOHNSTON, Bernard, Doctor has been resigned. Director LONGSTAFF, Alison has been resigned. Director MCARDLE, John Anthony has been resigned. Director THIRLWELL, David John has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PRIME, Sarah Louise
Appointed Date: 31 December 2009

Director
ANDERSON, Keith
Appointed Date: 14 June 2002
67 years old

Director
DRYDEN, David Peter
Appointed Date: 14 June 2002
71 years old

Director
STOCKS, Peter
Appointed Date: 14 June 2002
66 years old

Resigned Directors

Secretary
EWART, John David
Resigned: 30 June 2006
Appointed Date: 18 June 2002

Secretary
LONGSTAFF, Alison
Resigned: 31 December 2009
Appointed Date: 01 July 2006

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2002
Appointed Date: 17 May 2002

Director
ANSLOW, David
Resigned: 05 October 2004
Appointed Date: 14 June 2002
64 years old

Director
ARNDT, Josef Eric Robert
Resigned: 13 February 2009
Appointed Date: 14 June 2002
75 years old

Director
BURCH, George Michael
Resigned: 30 June 2003
Appointed Date: 18 June 2002
81 years old

Director
CARR, Richard Fawcett
Resigned: 10 July 2008
Appointed Date: 14 June 2002
79 years old

Director
CLARK, Laurence
Resigned: 01 July 2004
Appointed Date: 14 June 2002
81 years old

Director
EWART, John David
Resigned: 30 June 2006
Appointed Date: 14 June 2002
80 years old

Director
GANDY, David
Resigned: 01 July 2004
Appointed Date: 14 June 2002
81 years old

Director
JOHNSTON, Bernard, Doctor
Resigned: 01 July 2004
Appointed Date: 18 June 2002
80 years old

Director
LONGSTAFF, Alison
Resigned: 31 December 2009
Appointed Date: 01 July 2006
62 years old

Director
MCARDLE, John Anthony
Resigned: 30 June 2014
Appointed Date: 14 June 2002
72 years old

Director
THIRLWELL, David John
Resigned: 30 June 2003
Appointed Date: 14 June 2002
69 years old

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 18 June 2002
Appointed Date: 17 May 2002

Persons With Significant Control

Mr David Peter Dryden
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Anderson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Stocks
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CJP MANAGEMENT LIMITED Events

25 May 2017
Confirmation statement made on 17 May 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 30 June 2016
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 13

24 May 2016
Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016
18 Jan 2016
Director's details changed for Mr David Peter Dryden on 30 September 2015
...
... and 64 more events
25 Jun 2002
New director appointed
25 Jun 2002
New secretary appointed
25 Jun 2002
New director appointed
19 Jun 2002
Company name changed sandco 753 LIMITED\certificate issued on 19/06/02
17 May 2002
Incorporation